Name: | AURYNION VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2015 (9 years ago) |
Entity Number: | 4805220 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 1250 BROADWAY - 36TH FLOOR, Aurynion, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
MICHAEL GUETHLEIN | Chief Executive Officer | 1250 BROADWAY - 36TH FLOOR, AURYNION, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-07 | Address | 747 3RD AVENUE FLOOR 2, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-08-07 | Address | 1250 BROADWAY - 36TH FLOOR, AURYNION, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-08-14 | 2023-08-07 | Address | 747 3RD AVENUE FLOOR 2, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2015-08-14 | 2023-08-07 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2015-08-14 | 2023-08-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-08-14 | 2023-08-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807001732 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
210807000338 | 2021-08-07 | BIENNIAL STATEMENT | 2021-08-07 |
190823060009 | 2019-08-23 | BIENNIAL STATEMENT | 2019-08-01 |
170814006273 | 2017-08-14 | BIENNIAL STATEMENT | 2017-08-01 |
150814000657 | 2015-08-14 | CERTIFICATE OF INCORPORATION | 2015-08-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State